Company NameTODD Shipping Limited
Company StatusDissolved
Company Number02596796
CategoryPrivate Limited Company
Incorporation Date2 April 1991(33 years, 1 month ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Peter John Todd
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(2 months, 2 weeks after company formation)
Appointment Duration14 years, 9 months (closed 14 March 2006)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth House West Street
West Butterwick
Scunthorpe
South Humberside
DN17 3LG
Secretary NameHelen Margaret Todd
NationalityBritish
StatusClosed
Appointed30 August 1997(6 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 14 March 2006)
RoleNurse
Correspondence AddressWentworth House
West Street, West Butterwick
Scunthorpe
South Humberside
DN17 3LG
Director NameMrs Jennifer Susan Todd
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(2 weeks, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 23 October 1992)
RoleSecretary
Correspondence Address23 Marshall Close
Fishtoft
Boston
Lincolnshire
PE21 0RX
Secretary NameMrs Jennifer Susan Todd
NationalityBritish
StatusResigned
Appointed18 April 1991(2 weeks, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 23 October 1992)
RoleSecretary
Correspondence Address23 Marshall Close
Fishtoft
Boston
Lincolnshire
PE21 0RX
Secretary NameMr John Rose
NationalityBritish
StatusResigned
Appointed23 October 1992(1 year, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 August 1997)
RoleShipping Manager
Country of ResidenceEngland
Correspondence Address2 Rimmington Road
Fishtoft
Boston
Lincolnshire
PE21 0QU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSouthside Terminal
Albert Street
Goole
North Humberside
DN14 5SY
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole

Financials

Year2014
Net Worth-£8,594
Current Liabilities£8,594

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

14 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2005First Gazette notice for voluntary strike-off (1 page)
18 October 2005Application for striking-off (1 page)
20 April 2005Return made up to 02/04/05; full list of members (6 pages)
12 October 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
8 April 2004Return made up to 02/04/04; full list of members (6 pages)
25 October 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
10 April 2003Return made up to 02/04/03; full list of members (6 pages)
6 October 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
25 April 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
9 April 2002Return made up to 02/04/02; full list of members (6 pages)
13 April 2001Return made up to 02/04/01; full list of members (6 pages)
16 February 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
7 April 2000Return made up to 02/04/00; full list of members (6 pages)
13 January 2000Accounts for a small company made up to 31 August 1999 (4 pages)
8 April 1999Return made up to 02/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
5 March 1999Registered office changed on 05/03/99 from: southside terminal albert street goole east yorkshire DN14 5SY (1 page)
18 April 1998Return made up to 02/04/98; full list of members
  • 363(287) ‐ Registered office changed on 18/04/98
(6 pages)
12 November 1997Accounts for a small company made up to 31 August 1997 (5 pages)
9 April 1997Return made up to 02/04/97; no change of members (4 pages)
13 February 1997Accounts for a small company made up to 31 August 1996 (5 pages)
10 April 1996Return made up to 02/04/96; no change of members (4 pages)
6 April 1995Return made up to 02/04/95; full list of members (6 pages)